CARGOTEK EXPRESS LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

17/11/2417 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/12/2310 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Registered office address changed from 5 Grover Close Grover Close Hemel Hempstead HP2 5FZ United Kingdom to 16 Rutherford Crescent 16 Rutherford Crescent Leighton Buzzard LU7 3GF on 2022-02-12

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Confirmation statement made on 2020-08-26 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

13/07/2013 July 2020 SECRETARY APPOINTED MR CHARLES KUMI WIREDU

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR EDMOND ANOKORANG

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR KOFI TAKYI BOBIE

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY EDMOND ANOKORANG

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMOND ANOKORANG

View Document

13/07/2013 July 2020 CESSATION OF KOFI TAKYI BOBIE AS A PSC

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/11/193 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company